Search icon

ANIQA (USA) INC. - Florida Company Profile

Company Details

Entity Name: ANIQA (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIQA (USA) INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: P95000005828
FEI/EIN Number 593300231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20072 SUNCREST DRIVE, BROOKSVILLE, FL, 34601, US
Mail Address: 20072 SUNCREST DRIVE, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATEM MOHAMMAD A President 20072 SUNCRIST DRIVE, BROOKSVILLE, FL, 34601
HATEM GULSHAN Secretary 20072 SUNCRIST DR, BROOKSVILLE, FL, 34601
HATEM MOHAMMAD A Agent 20072 SUNCREST DRIVE, BROOKSVILLE, FL, 34601
HATEM MOHAMMAD A Director 20072 SUNCRIST DRIVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 20072 SUNCREST DRIVE, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 20072 SUNCREST DRIVE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2023-04-26 20072 SUNCREST DRIVE, BROOKSVILLE, FL 34601 -
AMENDMENT 2018-08-09 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 HATEM, MOHAMMAD A -
REINSTATEMENT 2016-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000478133 TERMINATED 1000000934896 HERNANDO 2022-10-06 2042-10-12 $ 4,052.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-08
Amendment 2018-08-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State